LAMBRETTA HOLDINGS LIMITED
YORK ANSONS 205 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4RW

Company number 06044698
Status Active
Incorporation Date 8 January 2007
Company Type Private Limited Company
Address 1 MONCKTON COURT, NORTH NEWBALD, YORK, EAST YORKSHIRE, YO43 4RW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of LAMBRETTA HOLDINGS LIMITED are www.lambrettaholdings.co.uk, and www.lambretta-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Brough Rail Station is 5.9 miles; to Gilberdyke Rail Station is 6.3 miles; to Ferriby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambretta Holdings Limited is a Private Limited Company. The company registration number is 06044698. Lambretta Holdings Limited has been working since 08 January 2007. The present status of the company is Active. The registered address of Lambretta Holdings Limited is 1 Monckton Court North Newbald York East Yorkshire Yo43 4rw. . HARMER, Robert Andrew is a Secretary of the company. HARMER, Robert Andrew is a Director of the company. Secretary DAVIES, James Alexander has been resigned. Director ASHER, Nadia Leora has been resigned. Director COHEN, Stanley Jacob has been resigned. Director RIPALO, Hilary Grace has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARMER, Robert Andrew
Appointed Date: 01 April 2007

Director
HARMER, Robert Andrew
Appointed Date: 01 April 2007
61 years old

Resigned Directors

Secretary
DAVIES, James Alexander
Resigned: 01 April 2007
Appointed Date: 08 January 2007

Director
ASHER, Nadia Leora
Resigned: 01 April 2014
Appointed Date: 01 April 2007
47 years old

Director
COHEN, Stanley Jacob
Resigned: 01 April 2014
Appointed Date: 01 April 2007
82 years old

Director
RIPALO, Hilary Grace
Resigned: 01 April 2007
Appointed Date: 08 January 2007
59 years old

Persons With Significant Control

Mr Robert Andrew Harmer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LAMBRETTA HOLDINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 8 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

...
... and 31 more events
20 Aug 2007
£ nc 100/1000 01/04/07
19 Aug 2007
Registered office changed on 19/08/07 from: commerce house ridings park eastern way cannock staffordshire WS11 7FJ
06 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jun 2007
Company name changed ansons 205 LIMITED\certificate issued on 14/06/07
08 Jan 2007
Incorporation